SWINDON AIRSOFT SUPPLIES - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 15 HAIG CLOSE SWINDON ENGLAND SN2 7QN
2023-04-07 insert address 4 DOUBLEDAYS DOUBLEDAYS CRICKLADE SWINDON ENGLAND SN6 6AU
2023-04-07 update registered_address
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM 15 HAIG CLOSE SWINDON SN2 7QN ENGLAND
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-03-13 delete source_ip 84.18.208.46
2022-03-13 insert source_ip 83.223.106.208
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-29 delete phone 01452303849
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 insert phone 01452303849
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-07 delete address 60 WHEELER AVENUE SWINDON ENGLAND SN2 7HN
2019-03-07 insert address 15 HAIG CLOSE SWINDON ENGLAND SN2 7QN
2019-03-07 update registered_address
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-03-04 update statutory_documents CESSATION OF STEPHER CHARLES CLAYTON AS A PSC
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 60 WHEELER AVENUE SWINDON SN2 7HN ENGLAND
2019-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYTON
2018-12-17 update statutory_documents 25/10/18 STATEMENT OF CAPITAL GBP 500
2018-11-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-11-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-16 delete phone 01452 303 849
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-07 delete address UNIT 55 BSS HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON ENGLAND SN2 2PJ
2017-05-07 insert address 60 WHEELER AVENUE SWINDON ENGLAND SN2 7HN
2017-05-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-05-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-05-07 update registered_address
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNIT 55 BSS HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON SN2 2PJ ENGLAND
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-07 update statutory_documents FIRST GAZETTE
2016-10-07 delete phone 07902 613 717
2016-10-07 insert phone 01452 303 849
2016-09-09 insert phone 07902 613 717
2016-06-08 delete address UNIT 23 BSS HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 2PJ
2016-06-08 insert address UNIT 55 BSS HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON ENGLAND SN2 2PJ
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-06-08 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT 23 BSS HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 2PJ
2016-05-04 update statutory_documents 02/03/16 FULL LIST
2016-03-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-28 delete source_ip 84.18.208.38
2015-08-28 insert source_ip 84.18.208.46
2015-05-08 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-05-08 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-04-24 update statutory_documents 02/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 delete address Unit 23, BSS House, Cheney Manor Industrial Estate Swindon, Wiltshire SN2 2PJ
2014-09-23 insert address Unit 83, BSS House, Cheney Manor Industrial Estate Swindon, Wiltshire SN2 2PJ
2014-09-23 update primary_contact Unit 23, BSS House, Cheney Manor Industrial Estate Swindon, Wiltshire SN2 2PJ => Unit 83, BSS House, Cheney Manor Industrial Estate Swindon, Wiltshire SN2 2PJ
2014-05-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-05-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-04-29 update statutory_documents 02/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-13 update statutory_documents 02/03/13 FULL LIST
2013-03-01 delete source_ip 84.18.208.34
2013-03-01 insert source_ip 84.18.208.38
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address B S S House Cheney Manor Industrial Estate Swindon, Wiltshire SN2 2PJ United Kingdom
2012-03-30 update statutory_documents 02/03/12 FULL LIST
2012-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 20 DEANSFIELD CRICKLADE SWINDON WILTSHIRE SN6 6BP
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 02/03/11 FULL LIST
2010-08-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 02/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CLAYTON / 02/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLAYTON / 02/03/2010
2009-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION